Plymouth
Devon
PL4 9EZ
Director Name | John Edward Jordan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Production Operative |
Correspondence Address | 28 Lime Avenue Northfleet Gravesend Kent DA11 9PY |
Director Name | James Rushworth Hope Loudon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Wye Ashford Kent TN25 5EW |
Director Name | Ian Stuart Varley McKenzie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | Carradale Townsend Road Streatley Reading Berkshire RG8 9LH |
Director Name | Robert Meaden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Instrument Mechanic |
Correspondence Address | 22 Studland Park Westbury Wiltshire BA13 3HL |
Director Name | Gordon Peter Bouverie Mutter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Personnel Director |
Correspondence Address | 42 Carlisle Mansions Carlisle Place London SW1P 1HY |
Director Name | William Wilthew |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 1998) |
Role | Process Operator |
Correspondence Address | 6 Holme Field Frosterley Bishop Auckland County Durham DL13 2QZ |
Secretary Name | Mr Mark Alfred Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1995(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Diddies Alton Lane Four Marks Alton Hampshire GU34 5AL |
Director Name | Mr Mark Alfred Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 April 1998) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | Diddies Alton Lane Four Marks Alton Hampshire GU34 5AL |
Director Name | Sir Peter Ingram Walters |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Launceston Place Kensington London W8 5RL |
Secretary Name | Mr Eric William Thomson Dalkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Somerset's Farm Wootton Rivers Marlborough Wiltshire SN8 4NQ |
Secretary Name | James Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1995) |
Role | Company Director |
Correspondence Address | 6 The Cuttings Hampstead Norreys Thatcham Berkshire RG18 0RR |
Registered Address | 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
5 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
---|---|
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 November 1997 | Application for striking-off (2 pages) |
22 July 1997 | Return made up to 01/07/97; full list of members (14 pages) |
1 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
6 September 1996 | New director appointed (2 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (13 pages) |
5 June 1996 | Director resigned (1 page) |
21 December 1995 | Secretary resigned (6 pages) |
21 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Full accounts made up to 5 April 1995 (6 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members
|
17 October 1986 | Return made up to 06/08/86; full list of members (7 pages) |
17 October 1986 | Full accounts made up to 5 April 1986 (4 pages) |